Advanced company searchLink opens in new window

RELISH TECHNOLOGIES LIMITED

Company number 09548906

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Oct 2020 AD01 Registered office address changed from B101 Biscuit Factory 100 Drummond Road London SE16 4DG England to A212, the Biscuit Factory 100 Drummond Road London SE16 4DG on 22 October 2020
22 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
05 Mar 2020 CS01 Confirmation statement made on 14 February 2020 with updates
24 Jan 2020 SH01 Statement of capital following an allotment of shares on 6 April 2019
  • GBP 183.19825
04 Nov 2019 SH01 Statement of capital following an allotment of shares on 17 September 2018
  • GBP 183.129625
25 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
01 May 2019 SH01 Statement of capital following an allotment of shares on 6 April 2019
  • GBP 183.129625
01 May 2019 AD04 Register(s) moved to registered office address B101 Biscuit Factory 100 Drummond Road London SE16 4DG
05 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 179.0106
01 Mar 2019 PSC04 Change of details for Mr Mark John Jenner as a person with significant control on 7 February 2019
01 Mar 2019 CS01 Confirmation statement made on 14 February 2019 with updates
28 Feb 2019 CH01 Director's details changed for Mr Mark John Jenner on 7 February 2019
28 Feb 2019 AD01 Registered office address changed from K.308 the Biscuit Factory 100 Drummond Road London SE16 4DG United Kingdom to B101 Biscuit Factory 100 Drummond Road London SE16 4DG on 28 February 2019
28 Feb 2019 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 150.851475
28 Feb 2019 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 148.00125
07 Feb 2019 PSC04 Change of details for Mr Thomas David Mulhall Putnam as a person with significant control on 7 February 2019
07 Feb 2019 EW04RSS Persons' with significant control register information at 7 February 2019 on withdrawal from the public register
07 Feb 2019 EW04 Withdrawal of the persons' with significant control register information from the public register
07 Feb 2019 CH01 Director's details changed for Mr Mark John Jenner on 7 February 2019
07 Feb 2019 PSC04 Change of details for Mr Mark John Jenner as a person with significant control on 7 February 2019
20 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
14 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 May 2018
  • GBP 147.76
02 May 2018 SH01 Statement of capital following an allotment of shares on 1 April 2018
  • GBP 147.53
02 Mar 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
17 Nov 2017 AA Total exemption full accounts made up to 30 April 2017